Company NameChristensen IT Consultancy Limited
Company StatusDissolved
Company Number03691096
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Axel Christensen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Moly Neux Close
Whitby
Porirha
New Zealand
Director NameGillian Christensen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Molyneux Close
Whitby
Porirua
New Zealand
Secretary NameGillian Christensen
NationalityBritish
StatusClosed
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Molyneux Close
Whitby
Porirua
New Zealand
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Joseph Miller & Co Scottish
Provident House 31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£875
Cash£1,864
Current Liabilities£1,600

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2001Return made up to 04/01/01; no change of members (6 pages)
23 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
5 October 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Registered office changed on 13/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (2 pages)
4 January 1999Incorporation (13 pages)